About

Registered Number: 08840095
Date of Incorporation: 10/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Ground Floor, Brentside Executive Park, Great West Road, Brentford, Middlesex, TW8 9HE,

 

Verisure Services (UK) Ltd was registered on 10 January 2014 and has its registered office in Brentford, Middlesex, it's status is listed as "Active". There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIL LASA, Luis Maria 03 August 2015 - 1
SANCHEZ DELGADO, Jose Gabino 03 August 2015 - 1
ANGUITA RUIZ, Antonio 21 October 2015 12 February 2016 1
PEDERSEN, Rasmus Hermann 10 January 2014 08 October 2015 1
STAVELAND, Tore 10 January 2014 08 October 2015 1
Secretary Name Appointed Resigned Total Appointments
VAQUE, Armony 01 June 2018 - 1
KIREMIDJIAN, John 06 June 2014 01 June 2018 1

Filing History

Document Type Date
AGREEMENT2 - N/A 06 October 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
CS01 - N/A 11 February 2019
MR01 - N/A 04 January 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 05 July 2018
AP03 - Appointment of secretary 05 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 06 October 2017
PARENT_ACC - N/A 06 October 2017
GUARANTEE2 - N/A 06 October 2017
AGREEMENT2 - N/A 06 October 2017
CS01 - N/A 09 January 2017
CH03 - Change of particulars for secretary 17 October 2016
AA - Annual Accounts 17 October 2016
GUARANTEE2 - N/A 17 October 2016
PARENT_ACC - N/A 29 September 2016
AGREEMENT2 - N/A 29 September 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 21 October 2015
AGREEMENT2 - N/A 16 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 15 January 2015
AP03 - Appointment of secretary 13 June 2014
AA01 - Change of accounting reference date 11 June 2014
AD01 - Change of registered office address 24 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
NEWINC - New incorporation documents 10 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.